EDENSTONE PROPERTY VENTURES LIMITED

05110241
FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD MAGOR CALDICOT NP26 3DG

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 9 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Mark Julian Hugo Holden) 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 16 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 16 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 15 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 16 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 15 Buy now
26 Jun 2018 mortgage Registration of a charge 29 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 officers Appointment of director (Mr Mark Julian Hugo Holden) 2 Buy now
22 Jan 2018 mortgage Registration of a charge 29 Buy now
24 Oct 2017 accounts Annual Accounts 15 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 accounts Annual Accounts 15 Buy now
27 Oct 2016 mortgage Registration of a charge 22 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 mortgage Registration of a charge 32 Buy now
26 Nov 2015 mortgage Registration of a charge 26 Buy now
26 Nov 2015 mortgage Registration of a charge 31 Buy now
26 Nov 2015 mortgage Registration of a charge 35 Buy now
22 Oct 2015 mortgage Statement of satisfaction of a charge 6 Buy now
21 Jul 2015 accounts Annual Accounts 13 Buy now
03 Jun 2015 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 13 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 14 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 accounts Annual Accounts 14 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 15 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 officers Change of particulars for director (Jeffrey Stanley Taylor) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Martin Jeffrey Taylor) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Stuart James Rodden) 2 Buy now
14 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2011 resolution Resolution 1 Buy now
02 Mar 2011 accounts Annual Accounts 14 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Termination of appointment of director (Daniel O'connor) 1 Buy now
13 Apr 2010 officers Change of particulars for secretary (Mr Stuart James Rodden) 1 Buy now
05 Feb 2010 accounts Annual Accounts 14 Buy now
29 Sep 2009 officers Appointment terminated director richard perrill 1 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
01 Jun 2009 accounts Annual Accounts 15 Buy now
17 Apr 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
17 Apr 2009 officers Director's change of particulars / martin taylor / 31/03/2009 1 Buy now
28 Jul 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
28 Jul 2008 officers Appointment terminated director mary miller 1 Buy now
28 Jul 2008 officers Appointment terminated director paula gwilliam 1 Buy now
15 Jul 2008 officers Appointment terminated director adrian booty 1 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
07 Dec 2007 accounts Annual Accounts 15 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Apr 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
02 Mar 2007 accounts Annual Accounts 15 Buy now
17 Aug 2006 mortgage Particulars of mortgage/charge 19 Buy now
13 Apr 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
23 Feb 2006 accounts Annual Accounts 12 Buy now
09 May 2005 annual-return Return made up to 23/04/05; full list of members 3 Buy now
29 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
29 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
13 Jul 2004 officers New director appointed 3 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
08 Jul 2004 officers Director resigned 1 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers New director appointed 3 Buy now
08 Jul 2004 officers New director appointed 3 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
08 Jul 2004 officers New secretary appointed;new director appointed 3 Buy now
25 Jun 2004 address Registered office changed on 25/06/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
17 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2004 incorporation Incorporation Company 21 Buy now